NMS 3D UK LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Registered office address changed from Unit B St Ives Way Engineer Park Sandycroft Flintshire CH5 2QS to Regus, Fort Dunlop Unit 115 - 119 Fort Parkway Birmingham West Midlands B24 9FE on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Nms International Ag as a person with significant control on 2021-11-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

18/09/1718 September 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / IGOR LENGYEL / 20/04/2017

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM FORT DUNLOP FORT PARKWAY BIRMINGHAM ENGLAND B24 9FE

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLESPIE

View Document

02/12/152 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR LUBOS NEVIDANSKY

View Document

06/01/156 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM FIRST FLOOR 15 COLMORE ROW BIRMINGHAM B3 2BH ENGLAND

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE ENGLAND

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED DAVID JAMES GILLESPIE

View Document

15/11/1315 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company